Company NameInverurie Chiropractic Clinic Ltd
Company StatusDissolved
Company Number03677299
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameTruston Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Shane Carter
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed03 December 1998(1 day after company formation)
Appointment Duration11 years, 8 months (closed 17 August 2010)
RoleChiropractor
Correspondence Address27 North Street
Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director NameDr Amanda Jane Carter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1998(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2002)
RoleChiropractor
Correspondence Address36 North Street
Inverurie
Aberdeenshire
AB51 4RS
Scotland
Secretary NameDr Shane Carter
NationalityAustralian
StatusResigned
Appointed03 December 1998(1 day after company formation)
Appointment Duration7 years (resigned 12 December 2005)
RoleChiropractor
Correspondence Address27 North Street
Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed12 December 2005(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2009)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressHilton Consulting 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£6,007
Current Liabilities£29,549

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
7 May 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
(4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
(4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
(4 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Registered office changed on 10/12/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Registered office changed on 10/12/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of debenture register (1 page)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Return made up to 02/12/05; full list of members (7 pages)
19 January 2006Return made up to 02/12/05; full list of members (7 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 18 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 18 April 2004 (5 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
25 February 2004Return made up to 02/12/03; full list of members (7 pages)
25 February 2004Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 18 April 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 18 April 2003 (5 pages)
23 December 2002Return made up to 02/12/02; full list of members (7 pages)
23 December 2002Return made up to 02/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 18 April 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 18 April 2002 (5 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
31 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 02/12/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 18 April 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 18 April 2001 (5 pages)
30 July 2001Registered office changed on 30/07/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
30 July 2001Registered office changed on 30/07/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 18 April 2000 (5 pages)
3 October 2000Accounts for a small company made up to 18 April 2000 (5 pages)
27 July 2000Ad 02/12/98--------- £ si 998@1 (2 pages)
27 July 2000Ad 02/12/98--------- £ si 998@1 (2 pages)
21 March 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 02/12/99; full list of members (6 pages)
24 March 1999Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page)
24 March 1999Accounting reference date shortened from 30/04/00 to 18/04/00 (1 page)
8 February 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
8 February 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
15 December 1998Memorandum and Articles of Association (11 pages)
15 December 1998Memorandum and Articles of Association (11 pages)
11 December 1998Company name changed truston LIMITED\certificate issued on 14/12/98 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 December 1998Registered office changed on 11/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 December 1998Company name changed truston LIMITED\certificate issued on 14/12/98 (2 pages)
2 December 1998Incorporation (17 pages)
2 December 1998Incorporation (17 pages)